Business directory in New York Onondaga - Page 732

by County Onondaga ZIP Codes

13212 13203 13208 13036 13202 13219 13116 13084 13088 13078 13090 13210 13039 13207 13204 13069 13215 13108 13164 13029 13110 13138 13020 13112 13051 13089 13290 13201 13217 13220 13137 13119 13209 13206 13031 13214 13057 13135 13066 13205 13041 13211 13120 13153 13060 13244 13063 13224 13235 13218 13261 13221
Found 84914 companies

Entity number: 4054693

Address: STE 700 OFFICE 40, 90 STATE STREET, ALANY, NY, United States, 12207

Registration date: 14 Feb 2011 - 07 Sep 2012

Entity number: 4054956

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 14 Feb 2011

Entity number: 4055069

Address: 4125 BISHIP HILL ROAD, MARCELLUS, NY, United States, 13108

Registration date: 14 Feb 2011

Entity number: 4055018

Address: 3144 HIDDEN LAKE DR, BALDWINSVILLE, NY, United States, 13027

Registration date: 14 Feb 2011

Entity number: 4054190

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 11 Feb 2011 - 04 Feb 2022

Entity number: 4054300

Address: 555 EAST GENESEE STREET, SYRACUSE, NY, United States, 13202

Registration date: 11 Feb 2011 - 31 Aug 2016

Entity number: 4054041

Address: 8615 Usher Road, Olmsted Township, OH, United States, 44138

Registration date: 11 Feb 2011

Entity number: 4054267

Address: SUITE 515, 120 EAST WASHINGTON STREET, SYRACUSE, NY, United States, 13202

Registration date: 11 Feb 2011

Entity number: 4054048

Address: 307 CLINTON STREET, FAYETTEVILLE, NY, United States, 13066

Registration date: 11 Feb 2011

Entity number: 4054097

Address: 6945 WINCHELL ROAD, VAN BUREN, NY, United States, 13027

Registration date: 11 Feb 2011

Entity number: 4054239

Address: 538 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204

Registration date: 11 Feb 2011

Entity number: 4053406

Address: 2300 MILTON AVENUE, SYRACUSE, NY, United States, 13209

Registration date: 10 Feb 2011 - 22 Dec 2022

Entity number: 4053923

Address: 8159 CICERO MILLS RD, CICERO, NY, United States, 13039

Registration date: 10 Feb 2011 - 27 Jul 2018

Entity number: 4053930

Address: 422 WHITTIER AVENUE, SYRACUSE, NY, United States, 13204

Registration date: 10 Feb 2011 - 31 Aug 2016

Entity number: 4053407

Address: 210 JEWEL DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 10 Feb 2011

Entity number: 4053953

Address: 6678 EAST SORRELL HILL RD, WARNERS, NY, United States, 13164

Registration date: 10 Feb 2011

Entity number: 4053449

Address: 200 EVERINGHAM ROAD, SYRACUSE, NY, United States, 13205

Registration date: 10 Feb 2011

Entity number: 4053966

Address: 2901 WEST ANGEL WAY, QUEEN CREEK, AZ, United States, 85142

Registration date: 10 Feb 2011

Entity number: 4053913

Address: 2980 SENTINEL HEIGHTS ROAD, LAFAYETTE, NY, United States, 13084

Registration date: 10 Feb 2011

Entity number: 4053730

Address: 5096 MINUTEMAN LANE, LIVERPOOL, NY, United States, 13088

Registration date: 10 Feb 2011

Entity number: 4052976

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 09 Feb 2011 - 07 Dec 2011

Entity number: 4053060

Address: 1398 COACH RD, SKANEATELES, NY, United States, 13152

Registration date: 09 Feb 2011 - 23 May 2011

Entity number: 4053292

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 09 Feb 2011

Entity number: 4053203

Address: 171 NYS ROUTE 5, WEEDSPORT, NY, United States, 13166

Registration date: 09 Feb 2011

Entity number: 4053142

Address: 171 NYS ROUTE 5, WEEDSPORT, NY, United States, 13166

Registration date: 09 Feb 2011

Entity number: 4052983

Address: 103 SCHOOL ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 09 Feb 2011

Entity number: 4052157

Address: 4110 S. SALINA STREET, SYRACUSE, NY, United States, 13205

Registration date: 08 Feb 2011 - 31 Aug 2016

Entity number: 4052438

Address: 6608 OLD COLLAMER RD, EAST SYRACUSE, NY, United States, 13057

Registration date: 08 Feb 2011 - 31 Aug 2016

Entity number: 4052585

Address: 4515 BARKER HILL ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 08 Feb 2011 - 31 Aug 2016

Entity number: 4052109

Address: JAMES H. THIBODEAU, 48 PINE ST., FRANKLIN, NH, United States, 03235

Registration date: 08 Feb 2011

Entity number: 4052363

Address: 4463 STATE STREET ROAD, SKANEATELES, NY, United States, 13152

Registration date: 08 Feb 2011

Entity number: 4052673

Address: 239 Esther Avenue, Bridgeport, NY, United States, 13030

Registration date: 08 Feb 2011

Entity number: 4052576

Address: 206 KINNE STREET, EAST SYRACUSE, NY, United States, 13057

Registration date: 08 Feb 2011

Entity number: 4052707

Address: 406 SINGLE DRIVE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 08 Feb 2011

Entity number: 4051670

Address: 8300 SALT SPRINGS ROAD, MANLIUS, NY, United States, 13104

Registration date: 07 Feb 2011 - 31 Jul 2018

Entity number: 4051971

Address: 316 S. CLINTON STREET, SYRACUSE, NY, United States, 13202

Registration date: 07 Feb 2011

Entity number: 4052013

Address: 105 KILLIAN DRIVE, SYRACUSE, NY, United States, 13224

Registration date: 07 Feb 2011

Entity number: 4052083

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 07 Feb 2011

Entity number: 4051865

Address: 7234 LARAWAY RD, CAYUGA, NY, United States, 13034

Registration date: 07 Feb 2011

Entity number: 4052056

Address: 120 MARVELLE RD, FAYETTEVILLE, NY, United States, 13066

Registration date: 07 Feb 2011

Entity number: 4051941

Address: 5008 BRITTONFIELD PARKWAY, SUITE 100, EAST SYRACUSE, NY, United States, 13057

Registration date: 07 Feb 2011

Entity number: 4051442

Address: SUITE 100, 5008 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, United States, 13057

Registration date: 04 Feb 2011 - 19 Mar 2015

Entity number: 4050963

Address: 231 WALTON STREET, SUITE 200, SYRACUSE, NY, United States, 13202

Registration date: 04 Feb 2011

Entity number: 4050799

Address: 8345 MOYER CARRIAGE, CICERO, NY, United States, 13039

Registration date: 03 Feb 2011

Entity number: 4050573

Address: 103 EAST WATER STREET,, SUITE 203, SYRACUSE, NY, United States, 13202

Registration date: 03 Feb 2011

Entity number: 4050842

Address: 211 DEERFIELD ROAD, APT 1, EAST SYRACUSE, NY, United States, 13057

Registration date: 03 Feb 2011

Entity number: 4050690

Address: 4888 COPPERFIELD ROAD, SYRACUSE, NY, United States, 13215

Registration date: 03 Feb 2011

Entity number: 4050597

Address: 735 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204

Registration date: 03 Feb 2011

PBH, LLC Inactive

Entity number: 4049889

Address: 210 BROOKLEA DRIVE, FAYETTEVILLE, NY, United States, 13066

Registration date: 02 Feb 2011 - 05 Apr 2018

Entity number: 4049965

Address: 504 WRIGHT AVENUE, MATTYDALE, NY, United States, 13211

Registration date: 02 Feb 2011